Name: | ATLAS VAST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jul 2018 (7 years ago) |
Date of dissolution: | 14 Apr 2022 |
Entity Number: | 5373367 |
ZIP code: | 11228 |
County: | Putnam |
Place of Formation: | New York |
Address: | 7014 13TH AVE., SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVE., SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-14 | 2023-03-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-04-14 | 2023-03-30 | Address | 7014 13TH AVE., SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2020-07-08 | 2022-04-14 | Address | 7014 13TH AVE., SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2020-01-03 | 2020-07-08 | Address | 1145 ROUTE 9D, P.O. BOX 269, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
2018-07-11 | 2022-04-14 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-07-11 | 2020-01-03 | Address | 15 CHAPMAN ROAD, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230330000066 | 2022-06-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-06-30 |
220414000040 | 2022-04-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-13 |
200708060887 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
200103000011 | 2020-01-03 | CERTIFICATE OF CHANGE | 2020-01-03 |
190304000023 | 2019-03-04 | CERTIFICATE OF PUBLICATION | 2019-03-04 |
180711010001 | 2018-07-11 | ARTICLES OF ORGANIZATION | 2018-07-11 |
Date of last update: 13 Jan 2025
Sources: New York Secretary of State